Search icon

JOHN W. BOSLEY, BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: JOHN W. BOSLEY, BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN W. BOSLEY, BUILDING CONTRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2003 (21 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: P03000127305
FEI/EIN Number 770613633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1979 C 478A, WEBSTER, FL, 33597, US
Mail Address: 1979 C 478A, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSLEY JOHN W Director 1979 C 478A, WEBSTER, FL, 33597
BOSLEY JOHN W Agent 1979 C 478A, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-23 - -
CHANGE OF MAILING ADDRESS 2016-04-29 1979 C 478A, WEBSTER, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1979 C 478A, WEBSTER, FL 33597 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 1979 C 478A, WEBSTER, FL 33597 -
REGISTERED AGENT NAME CHANGED 2015-10-24 BOSLEY, JOHN W -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-24
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State